Search icon

BOCA RITZ, LLC - Florida Company Profile

Company Details

Entity Name: BOCA RITZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOCA RITZ, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Oct 2009 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L09000100599
FEI/EIN Number 320293367

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1951 NW 19TH STREET, SUITE 200, BOCA RATON, FL, 33431
Mail Address: 1951 NW 19TH STREET, SUITE 200, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREACCI DAN Manager 3524 TURENNE WAY, WELLINGTON, FL, 33449
FALCONE ARTHUR J Manager 1951 NW 19TH STREET, SUITE 200, BOCA RATON, FL, 33431
GERSON GARY N Agent 1645 PALM BEACH LAKES BLVD., STE. 1200, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-07-01 1645 PALM BEACH LAKES BLVD., STE. 1200, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2010-07-01 GERSON, GARY NESQ -
LC AMENDED AND RESTATED ARTICLES 2010-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-31 1951 NW 19TH STREET, SUITE 200, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2010-03-31 1951 NW 19TH STREET, SUITE 200, BOCA RATON, FL 33431 -
LC AMENDMENT AND NAME CHANGE 2009-12-07 BOCA RITZ, LLC -

Documents

Name Date
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-01
LC Amended and Restated Art 2010-07-01
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2010-03-29
LC Amendment and Name Change 2009-12-07
Florida Limited Liability 2009-10-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State